Search icon

J.M.ZIEGLER CONSTRUCTION, L.L.C. - Florida Company Profile

Company Details

Entity Name: J.M.ZIEGLER CONSTRUCTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.M.ZIEGLER CONSTRUCTION, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000024545
FEI/EIN Number 45-4582714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 620 SE Hidden River Drive, Port Saint Lucie, FL, 34983, US
Mail Address: 620 SE Hidden River Drive, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGLER JAMES M Agent 620 SE Hidden River Drive, Port Saint Lucie, FL, 34983
ZIEGLER JAMES M Manager 620 SE Hidden River Drive, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-02 - -
REGISTERED AGENT NAME CHANGED 2018-09-02 ZIEGLER, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 620 SE Hidden River Drive, Port Saint Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 620 SE Hidden River Drive, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2015-04-25 620 SE Hidden River Drive, Port Saint Lucie, FL 34983 -
LC AMENDMENT 2012-03-06 - -

Documents

Name Date
REINSTATEMENT 2018-09-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-03-25
LC Amendment 2012-03-06
Florida Limited Liability 2012-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State